Advanced company searchLink opens in new window

PENRITH SPECSAVERS LIMITED

Company number 04345465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
06 Nov 2015 AP01 Appointment of Mr Michael David Baker as a director on 30 October 2015
05 Nov 2015 TM01 Termination of appointment of Kaushik Patel as a director on 30 October 2015
15 Jul 2015 MISC Section 519 companies act 2006
28 Apr 2015 MISC Section 519
10 Mar 2015 AA Accounts for a small company made up to 31 May 2014
08 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 120
29 Aug 2014 AP01 Appointment of Mr Kaushik Patel as a director on 1 July 2014
29 Aug 2014 TM01 Termination of appointment of Iain Stuart Macnish as a director on 1 July 2014
18 Mar 2014 CH01 Director's details changed for Iain Stuart Macnish on 12 March 2014
04 Mar 2014 AA Accounts for a small company made up to 31 May 2013
08 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 120
18 Feb 2013 AA Accounts for a small company made up to 31 May 2012
30 Jan 2013 AP01 Appointment of Mr Paul Francis Carroll as a director
02 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a small company made up to 31 May 2011
03 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
07 Feb 2011 AA Accounts for a small company made up to 31 May 2010
06 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010
01 Jul 2010 TM01 Termination of appointment of Mark Fleming as a director
30 Jun 2010 AP01 Appointment of Mr Paul Ahern as a director
15 Feb 2010 AA Accounts for a small company made up to 31 May 2009
04 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
03 Nov 2009 AD01 Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 3 November 2009